Company NameMATT James Plastic Surgeon Limited
Company StatusDissolved
Company Number06382391
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date22 February 2018 (6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Uday Vithalbhai Patel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cold Blow Crescent
Bexley
Kent
DA5 2DR
Director NameChristina James
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleManager
Correspondence Address53 Shakespeare Road
Herne Hill
London
SE24 0LA
Director NameMatthew John James
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address53 Shakespeare Road
London
SE24 0LA
Secretary NameChristina James
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleManager
Correspondence Address53 Shakespeare Road
Herne Hill
London
SE24 0LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

90 at £1Matthew John James
90.00%
Ordinary
10 at £1Christina James
10.00%
Ordinary

Financials

Year2014
Net Worth£143,986
Cash£29,875
Current Liabilities£50,942

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 February 2018Final Gazette dissolved following liquidation (1 page)
22 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
22 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
13 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (10 pages)
13 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (10 pages)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Declaration of solvency (3 pages)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
15 April 2016Declaration of solvency (3 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 5 April 2016 (1 page)
30 March 2016Appointment of Mr Uday Vithalbhai Patel as a director on 29 March 2016 (2 pages)
30 March 2016Appointment of Mr Uday Vithalbhai Patel as a director on 29 March 2016 (2 pages)
29 March 2016Termination of appointment of Matthew John James as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Matthew John James as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Christina James as a secretary on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Christina James as a secretary on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Christina James as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Christina James as a director on 29 March 2016 (1 page)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
14 May 2015Registered office address changed from 1 Langham Grange, Langham Bury St Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 1 Langham Grange, Langham Bury St Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 October 2008Return made up to 26/09/08; full list of members (3 pages)
15 October 2008Return made up to 26/09/08; full list of members (3 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
26 September 2007Incorporation (16 pages)
26 September 2007Incorporation (16 pages)